logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ryan, James

    Related profiles found in government register
  • Ryan, James
    Irish born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 1 IIF 2
  • Ryan, James
    Irish company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 65, High Street, Harpenden, AL5 2SL, England

      IIF 3
    • Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

      IIF 4
    • Enterprise House, 86 Bancroft, Hitchin, Hertfordshire, SG5 1NQ, England

      IIF 5
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 6
  • Ryan, James
    Irish company secretary/director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Trinity Hall, 51 South Street, Reading, RG1 4QU, England

      IIF 7 IIF 8
  • Ryan, James
    Irish director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 5 Kinsbourne Court, 96-100 Luton Road, Harpenden, AL5 3BL, England

      IIF 9
  • Ryan, James
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Irradion House Unit 4, Marlborough Park, Harpenden, AL5 1DZ, England

      IIF 10
  • Mr James Ryan
    Irish born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 5 Kinsbourne Court, 96-100 Luton Road, Harpenden, AL5 3BL, England

      IIF 11
    • 65, High Street, Harpenden, AL5 2SL, England

      IIF 12
    • Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 13 IIF 14
    • Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

      IIF 15
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 16
    • Trinity Hall, 51 South Street, Reading, RG1 4QU, England

      IIF 17 IIF 18
  • Ryan, James
    Irish company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pintail Nest Farm, Winton, Northallerton, DL6 2TD, United Kingdom

      IIF 19
  • Mr James Ryan
    Irish born in October 2019

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 20
  • James Ryan
    Irish born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pintail Nest Farm, Winton, Northallerton, DL6 2TD, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,035 GBP2019-03-31
    Officer
    2019-04-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    CANNAGROW LIMITED - 2023-03-30
    Irradion House Unit 4, Marlborough Park, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-08-31
    Officer
    2020-06-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    Unit 5 Southdown Industrial Estate, Marlborough Park, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,997,512 GBP2024-06-30
    Officer
    2023-02-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 8
  • 1
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,290 GBP2016-03-31
    Officer
    2015-04-22 ~ 2016-01-22
    IIF 5 - Director → ME
  • 2
    Trinity Hall, 51 South Street, Reading, England
    Active Corporate
    Equity (Company account)
    1,986,630 GBP2024-02-29
    Officer
    2023-06-01 ~ 2025-04-04
    IIF 8 - Director → ME
    Person with significant control
    2023-06-01 ~ 2025-04-04
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    13 Parkwood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ 2022-11-01
    IIF 4 - Director → ME
    Person with significant control
    2022-06-09 ~ 2022-11-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    CANNAGROW LIMITED - 2023-03-30
    Irradion House Unit 4, Marlborough Park, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-08-31
    Officer
    2021-06-29 ~ 2021-06-29
    IIF 9 - Director → ME
  • 5
    GLOBE PLANT AND MACHINERY SALES LTD - 2020-12-16
    RIGHTHAVEN DEMOLITION LTD - 2018-10-10
    4385, 11325562: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    575,973 GBP2019-11-30
    Officer
    2019-09-06 ~ 2020-05-01
    IIF 3 - Director → ME
    Person with significant control
    2019-09-06 ~ 2019-11-14
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    Unit 5 Southdown Industrial Estate, Marlborough Park, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,997,512 GBP2024-06-30
    Officer
    2019-10-08 ~ 2023-02-01
    IIF 1 - Director → ME
    Person with significant control
    2022-03-13 ~ 2023-02-01
    IIF 14 - Ownership of shares – 75% or more OE
    2019-10-08 ~ 2021-08-06
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    Trinity Hall, 51 South Street, Reading, England
    Active Corporate
    Equity (Company account)
    15,917,657 GBP2023-10-31
    Officer
    2023-06-01 ~ 2025-04-04
    IIF 7 - Director → ME
    Person with significant control
    2023-06-01 ~ 2025-04-04
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 8
    Office 16 2 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    650,603 GBP2024-05-28
    Officer
    2024-09-23 ~ 2024-10-01
    IIF 19 - Director → ME
    Person with significant control
    2024-09-23 ~ 2024-10-17
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.